Name: | BI-COUNTY AMBULANCE & AMBULETTE TRANSPORT SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1973 (52 years ago) |
Date of dissolution: | 05 Dec 2018 |
Entity Number: | 269751 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3710 COMMERCE DRIVE, SUITE 1006, BALTIMORE, MD, United States, 21227 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES MAYMON | Chief Executive Officer | 3710 COMMERCE DRIVE, SUITE 1006, BALTIMORE, MD, United States, 21227 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-24 | 2015-09-14 | Address | 657 UNION BLVD., TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer) |
2014-02-24 | 2015-09-14 | Address | 657 UNION BLVD., TOTOWA, NJ, 07512, USA (Type of address: Principal Executive Office) |
2013-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-09-14 | 2014-02-24 | Address | 664 BLUE POINT RD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181205000167 | 2018-12-05 | CERTIFICATE OF DISSOLUTION | 2018-12-05 |
170907006701 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150914006074 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State